London
SW3 1RW
Director Name | Ms Katherine Jane Staples |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 May 2005) |
Role | Athlete TV Personality |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drakes Close Esher Surrey KT10 8PQ |
Secretary Name | Edward William Parladorio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 May 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 34 Hans Road London SW3 1RW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 64 Knightsbridge London SW1X 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 64 knightsbridge london SW1X 7JF (1 page) |
29 September 2003 | Return made up to 02/03/03; full list of members
|
22 May 2002 | Registered office changed on 22/05/02 from: 74 arthur road wimbledon london SW19 7DS (1 page) |
6 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 April 2001 | New director appointed (2 pages) |
19 March 2001 | Company name changed tulis LIMITED\certificate issued on 19/03/01 (2 pages) |
2 March 2001 | Incorporation (18 pages) |